St Helens Park Road
Hastings
East Sussex
TN34 2DP
Secretary Name | Nicola Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2009) |
Role | Housewife |
Correspondence Address | 103 St Helen's Park Road Hastings East Sussex TN34 2JW |
Director Name | Nicola Mason |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2009) |
Role | Hairdresser |
Correspondence Address | 103 St Helen's Park Road Hastings East Sussex TN34 2JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
2 at £1 | Adrian Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £7,470 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2013-04-04
|
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Adrian Mason on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Adrian Mason on 9 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Adrian Mason on 9 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 23 ground floor flat st helens park road hastings east sussex TN34 2DP uk (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 23 ground floor flat st helens park road hastings east sussex TN34 2DP uk (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 86 filsham road st. Leonards-on-sea east sussex TN38 0PG united kingdom (1 page) |
24 August 2009 | Director's change of particulars / adrian mason / 24/08/2009 (1 page) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 August 2009 | Director's Change of Particulars / adrian mason / 24/08/2009 / HouseName/Number was: , now: 23; Street was: 103 st helen's park road, now: ground floor flat; Area was: , now: st helens park road; Post Code was: TN34 2JW, now: TN34 2DP; Country was: , now: uk (1 page) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 86 filsham road st. Leonards-on-sea east sussex TN38 0PG united kingdom (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 April 2009 | Appointment Terminated Secretary nicola mason (1 page) |
28 April 2009 | Appointment terminated secretary nicola mason (1 page) |
28 April 2009 | Appointment terminated director nicola mason (1 page) |
28 April 2009 | Appointment Terminated Director nicola mason (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 38 filsham road st leonards on sea east sussex TN38 0PG (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 38 filsham road st leonards on sea east sussex TN38 0PG (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 103 st helen's park road hastings east sussex TN34 2JW (1 page) |
23 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 103 st helen's park road hastings east sussex TN34 2JW (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 November 2007 | Company name changed mason mechanical services limite d\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed mason mechanical services limite d\certificate issued on 20/11/07 (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 May 2007 | Return made up to 09/06/06; full list of members (2 pages) |
21 May 2007 | Return made up to 09/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page) |
5 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 09/06/04; full list of members
|
9 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
7 May 2004 | Accounting reference date extended from 31/01/04 to 31/08/04 (1 page) |
7 May 2004 | Accounting reference date extended from 31/01/04 to 31/08/04 (1 page) |
31 October 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
31 October 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 95 vernon drive stanmore middlesex HA7 2BW (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 95 vernon drive stanmore middlesex HA7 2BW (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (6 pages) |
9 June 2003 | Incorporation (6 pages) |